BRITANNIC TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01392103

Incorporation date

03/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regent House, Theobald Street, Borehamwood WD6 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1978)
dot icon10/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-11-22
dot icon11/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-22
dot icon04/12/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-22
dot icon24/06/2022
Satisfaction of charge 22 in full
dot icon24/06/2022
Satisfaction of charge 43 in full
dot icon24/06/2022
Satisfaction of charge 44 in full
dot icon24/06/2022
Satisfaction of charge 48 in full
dot icon24/06/2022
Satisfaction of charge 47 in full
dot icon16/12/2021
Appointment of Mrs Jeyachelvy Baskaran as a secretary on 2021-12-15
dot icon16/12/2021
Termination of appointment of Uday Vyas as a secretary on 2021-12-15
dot icon16/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon20/09/2021
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Theobald Street Borehamwood WD6 4RS on 2021-09-20
dot icon02/09/2021
Total exemption full accounts made up to 2020-11-22
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-22
dot icon22/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-11-22
dot icon25/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-22
dot icon22/11/2017
Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 2016-11-01
dot icon22/11/2017
Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 2016-11-01
dot icon21/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-11-22
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-22
dot icon25/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-22
dot icon01/06/2015
Appointment of Mr. Uday Vyas as a secretary on 2015-06-01
dot icon01/06/2015
Termination of appointment of Kay Battes as a secretary on 2015-06-01
dot icon02/12/2014
Accounts for a small company made up to 2013-11-22
dot icon29/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-22
dot icon19/08/2014
Previous accounting period extended from 2013-11-28 to 2013-11-30
dot icon05/01/2014
Accounts for a small company made up to 2012-11-28
dot icon11/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon27/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-11-28
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-30
dot icon02/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-30
dot icon04/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-12-30
dot icon28/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/08/2009
Secretary's change of particulars / kay battes / 31/07/2009
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/03/2009
Accounts for a small company made up to 2008-12-30
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-30
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 505 pinner road nort harrow middlesex HA2 6EH
dot icon18/10/2007
Accounting reference date extended from 30/06/07 to 30/12/07
dot icon24/10/2006
Return made up to 09/10/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY
dot icon28/09/2006
Accounts for a small company made up to 2006-06-30
dot icon22/11/2005
Full accounts made up to 2005-06-30
dot icon21/10/2005
Return made up to 09/10/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon22/10/2004
Return made up to 09/10/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-06-30
dot icon26/09/2003
Return made up to 09/10/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon13/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 25/10/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon30/10/2000
Return made up to 25/10/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon21/11/1999
Return made up to 31/10/99; full list of members
dot icon18/01/1999
Group accounts for a small company made up to 1998-06-30
dot icon17/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Full group accounts made up to 1997-06-30
dot icon26/11/1997
Secretary's particulars changed
dot icon30/10/1997
Return made up to 31/10/97; no change of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon24/03/1997
Full group accounts made up to 1996-06-30
dot icon11/11/1996
Return made up to 31/10/96; full list of members
dot icon14/03/1996
Full group accounts made up to 1995-06-30
dot icon06/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon28/11/1995
Secretary's particulars changed
dot icon24/11/1995
Return made up to 31/10/95; no change of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon25/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 31/10/94; no change of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon16/02/1994
Full group accounts made up to 1993-06-30
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon28/10/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Particulars of mortgage/charge
dot icon29/04/1993
Full group accounts made up to 1992-06-30
dot icon02/03/1993
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon22/09/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon31/03/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon02/12/1991
Statement of affairs
dot icon02/12/1991
Ad 30/11/87--------- £ si 13465@1
dot icon22/11/1991
Full group accounts made up to 1991-06-30
dot icon22/11/1991
Return made up to 31/10/91; no change of members
dot icon07/11/1991
Registered office changed on 07/11/91 from: 375 regents park road finchley central london N3 1DE
dot icon19/09/1991
Particulars of mortgage/charge
dot icon23/07/1991
Declaration of satisfaction of mortgage/charge
dot icon23/07/1991
Declaration of satisfaction of mortgage/charge
dot icon21/03/1991
Full group accounts made up to 1990-06-30
dot icon21/03/1991
Return made up to 31/10/90; no change of members
dot icon21/03/1991
Registered office changed on 21/03/91 from: 375 regents park road finchley london N3 1DE
dot icon26/11/1990
Ad 30/11/87--------- £ si 13465@1
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon24/07/1990
Registered office changed on 24/07/90 from: 57 lancaster avenue hadley wood herts EN4 oer
dot icon19/06/1990
Particulars of mortgage/charge
dot icon24/01/1990
Registered office changed on 24/01/90 from: 375 regents park road finchley london N3 1DE
dot icon24/01/1990
Full group accounts made up to 1989-06-30
dot icon24/01/1990
Return made up to 31/10/89; full list of members
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Particulars of mortgage/charge
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon28/10/1988
Full group accounts made up to 1988-06-30
dot icon28/10/1988
Return made up to 23/09/88; full list of members
dot icon05/09/1988
New secretary appointed
dot icon04/07/1988
Particulars of mortgage/charge
dot icon04/03/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon20/11/1987
Particulars of mortgage/charge
dot icon02/11/1987
Resolutions
dot icon29/10/1987
Full accounts made up to 1987-06-30
dot icon29/10/1987
Return made up to 08/09/87; full list of members
dot icon11/08/1987
Particulars of mortgage/charge
dot icon13/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon03/12/1986
Particulars of mortgage/charge
dot icon21/11/1986
Full accounts made up to 1986-06-30
dot icon21/11/1986
Return made up to 12/08/86; full list of members
dot icon03/07/1986
Certificate of change of name
dot icon17/06/1986
Gazettable document
dot icon03/10/1978
Incorporation
dot icon03/10/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+402.45 % *

* during past year

Cash in Bank

£1,231.00

Confirmation

dot iconLast made up date
22/11/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
22/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/11/2024
dot iconNext account date
22/11/2025
dot iconNext due on
22/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
626.66K
-
0.00
245.00
-
2022
2
1.03M
-
0.00
1.23K
-
2022
2
1.03M
-
0.00
1.23K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended64.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23K £Ascended402.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battes, Kay
Secretary
04/06/1993 - 01/06/2015
8
Baskaran, Jeyachelvy
Secretary
15/12/2021 - Present
-
Vyas, Uday, Mr.
Secretary
01/06/2015 - 15/12/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIC TRUSTEES LIMITED

BRITANNIC TRUSTEES LIMITED is an(a) Active company incorporated on 03/10/1978 with the registered office located at Regent House, Theobald Street, Borehamwood WD6 4RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIC TRUSTEES LIMITED?

toggle

BRITANNIC TRUSTEES LIMITED is currently Active. It was registered on 03/10/1978 .

Where is BRITANNIC TRUSTEES LIMITED located?

toggle

BRITANNIC TRUSTEES LIMITED is registered at Regent House, Theobald Street, Borehamwood WD6 4RS.

What does BRITANNIC TRUSTEES LIMITED do?

toggle

BRITANNIC TRUSTEES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRITANNIC TRUSTEES LIMITED have?

toggle

BRITANNIC TRUSTEES LIMITED had 2 employees in 2022.

What is the latest filing for BRITANNIC TRUSTEES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-09 with no updates.